Background WavePink WaveYellow Wave

ZERO ALPHA SOLUTIONS LIMITED (10427096)

ZERO ALPHA SOLUTIONS LIMITED (10427096) is an active UK company. incorporated on 13 October 2016. with registered office in Barry. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. ZERO ALPHA SOLUTIONS LIMITED has been registered for 9 years. Current directors include BURTON, Stewart David, SMITH, Mark Jonathan.

Company Number
10427096
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Building 239 Dragon Way, Bro Tathan Business Park, Barry, CF62 4AF
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
BURTON, Stewart David, SMITH, Mark Jonathan
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERO ALPHA SOLUTIONS LIMITED

ZERO ALPHA SOLUTIONS LIMITED is an active company incorporated on 13 October 2016 with the registered office located in Barry. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. ZERO ALPHA SOLUTIONS LIMITED was registered 9 years ago.(SIC: 61300)

Status

active

Active since 9 years ago

Company No

10427096

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Building 239 Dragon Way, Bro Tathan Business Park St. Athan Barry, CF62 4AF,

Previous Addresses

Building 543 Dragon Way Bro Tathan Business Park Barry Glamorgan CF62 4AF United Kingdom
From: 17 August 2021To: 29 October 2024
Building 543 Building 543, Dragon Way Bro Tathan Business Park Barry Glamorgan CF62 4AF Wales
From: 17 August 2021To: 17 August 2021
3rd Floor Cardiff Motorpoint Arena Mary Ann Street Cardiff CF10 2EQ United Kingdom
From: 13 October 2016To: 17 August 2021
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Owner Exit
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURTON, Stewart David

Active
Dragon Way, BarryCF62 4AF
Secretary
Appointed 13 Oct 2016

BURTON, Stewart David

Active
Dragon Way, Bro Tathan Business Park, BarryCF62 4AF
Born February 1972
Director
Appointed 08 Mar 2017

SMITH, Mark Jonathan

Active
Berrington Street, HerefordHR4 0BJ
Born January 1971
Director
Appointed 08 Dec 2021

MILES, Philip

Resigned
Dragon Way, BarryCF62 4AF
Born March 1959
Director
Appointed 13 Oct 2016
Resigned 08 Dec 2021

HIGH MOTIVE LIMITED

Resigned
Mary Ann Street, CardiffCF10 2EQ
Corporate director
Appointed 13 Oct 2016
Resigned 15 Oct 2017

Persons with significant control

4

2 Active
2 Ceased
Berrington Street, HerefordHR4 0BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2021

Mr Stuart Burton

Active
Dragon Way, Bro Tathan Business Park, BarryCF62 4AF
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Oct 2017

Mr Philip Miles

Ceased
Dragon Way, BarryCF62 4AF
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 04 Oct 2017
Ceased 20 Oct 2021
Mary Anne Street, CardiffCF10 2EQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
13 October 2016
NEWINCIncorporation